ALTUS IMAGING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/09/2517 September 2025 New | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 14/02/2514 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
| 15/10/2415 October 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
| 18/08/2318 August 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/02/2315 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
| 21/09/2221 September 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
| 15/06/2115 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/03/2111 March 2021 | CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES |
| 03/07/203 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES |
| 29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
| 11/06/1811 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
| 13/06/1713 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 10/03/1610 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
| 08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/03/1510 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
| 02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 21/07/1421 July 2014 | REGISTERED OFFICE CHANGED ON 21/07/2014 FROM SUITE 5 125-129 WITTON STREET NORTHWICH CHESHIRE CW9 5DY |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 10/03/1410 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
| 27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 11/03/1311 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
| 27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 12/03/1212 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
| 10/06/1110 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 10/03/1110 March 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
| 25/06/1025 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL JONES / 16/03/2010 |
| 16/03/1016 March 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
| 19/05/0919 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 15/05/0915 May 2009 | REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 125-129 WITTON STREET NORTHWICH CHESHIRE CW9 5DY |
| 05/05/095 May 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
| 02/03/092 March 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NEIL WYN-JONES |
| 04/07/084 July 2008 | REGISTERED OFFICE CHANGED ON 04/07/2008 FROM C/O ELLIS & CO 114-120 NORTHGATE STREET CHESTER CH1 2HT |
| 16/05/0816 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 08/05/088 May 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
| 09/03/079 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company